Leigh Road Worsley
Manchester
M28 2QU
Director Name | Mr Richard Thomas McGawley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 25 June 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Secretary Name | Mr Richard Thomas McGawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 25 June 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Director Name | Mr Simon Gibbons |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Green Bank Lane Moor Road Stamford Bridge York North Yorkshire YO41 1PQ |
Director Name | Mr Timothy Graham Heatley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(2 years after company formation) |
Appointment Duration | 5 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town House 3 River Street Manchester M1 5BG |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | The Edge Clowes Street Manchester Lancashire M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Application to strike the company off the register (3 pages) |
16 June 2011 | Receiver's abstract of receipts and payments to 13 June 2011 (3 pages) |
16 June 2011 | Receiver's abstract of receipts and payments to 13 June 2011 (3 pages) |
16 June 2011 | Notice of ceasing to act as receiver or manager (1 page) |
16 June 2011 | Notice of ceasing to act as receiver or manager (1 page) |
31 May 2011 | Receiver's abstract of receipts and payments to 5 April 2011 (3 pages) |
31 May 2011 | Receiver's abstract of receipts and payments to 5 April 2011 (3 pages) |
31 May 2011 | Receiver's abstract of receipts and payments to 5 April 2011 (3 pages) |
15 October 2010 | Receiver's abstract of receipts and payments to 5 October 2010 (3 pages) |
15 October 2010 | Receiver's abstract of receipts and payments to 5 October 2010 (3 pages) |
15 October 2010 | Receiver's abstract of receipts and payments to 5 October 2010 (3 pages) |
14 November 2009 | Termination of appointment of Timothy Heatley as a director (2 pages) |
14 November 2009 | Termination of appointment of Timothy Heatley as a director (2 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Notice of appointment of receiver or manager (2 pages) |
13 October 2009 | Notice of appointment of receiver or manager (2 pages) |
27 July 2009 | Appointment terminated director simon gibbons (1 page) |
27 July 2009 | Appointment Terminated Director simon gibbons (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from po box no 33 stamford bridge york yorkshire YO41 1WJ england (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from po box no 33 stamford bridge york yorkshire YO41 1WJ england (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Director appointed timothy graham heatley (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Director appointed timothy graham heatley (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 foxoak park common road dunnington york YO19 5RZ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 foxoak park common road dunnington york YO19 5RZ (1 page) |
4 July 2008 | Particulars of a mortgage or charge/co charles/extend / charge no: 4 (10 pages) |
4 July 2008 | Particulars of a mortgage or charge/co charles/extend / charge no: 4 (10 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 May 2008 | Director's Change of Particulars / simon gibbons / 19/05/2008 / Occupation was: quantity surveyor, now: property developer (1 page) |
19 May 2008 | Director's change of particulars / simon gibbons / 19/05/2008 (1 page) |
29 October 2007 | Resolutions
|
29 October 2007 | Resolutions
|
4 October 2007 | Registered office changed on 04/10/07 from: st james's court brown street manchester M2 2JF (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: st james's court brown street manchester M2 2JF (1 page) |
3 October 2007 | Particulars of mortgage/charge (7 pages) |
3 October 2007 | Particulars of mortgage/charge (7 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
9 August 2007 | Company name changed hallco 1479 LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Company name changed hallco 1479 LIMITED\certificate issued on 09/08/07 (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New director appointed (4 pages) |
17 July 2007 | New director appointed (4 pages) |
17 July 2007 | New secretary appointed;new director appointed (3 pages) |
17 July 2007 | New secretary appointed;new director appointed (3 pages) |
15 May 2007 | Incorporation (19 pages) |